C N POOLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-04-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
14/05/2414 May 2024 | Change of details for Mr Christopher Nelson Poole as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Secretary's details changed for Simon Rose on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr Christopher Nelson Poole on 2024-05-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-04-30 |
15/08/2315 August 2023 | Registered office address changed from Temple Mews Stamford Courtyard Enville Stourbridge Worcestershire DY7 5EX United Kingdom to Temple Mews Stamford Courtyard Enville Stourbridge West Midlands DY7 5EX on 2023-08-15 |
15/08/2315 August 2023 | Registered office address changed from Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England to Temple Mews Stamford Courtyard Enville Stourbridge Worcestershire DY7 5EX on 2023-08-15 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/09/195 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/11/185 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON POOLE / 17/10/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | XFER OF SHARES 25/02/2018 |
12/01/1812 January 2018 | ADOPT ARTICLES 18/10/2017 |
21/11/1721 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
21/11/1721 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
21/11/1721 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
13/11/1713 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 4376 |
30/10/1730 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 4376 |
30/10/1730 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 4376 |
30/10/1730 October 2017 | VARYING SHARE RIGHTS AND NAMES |
30/10/1730 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/10/1730 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/10/1730 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM TEMPLE MEWS HALL DRIVE ENVILLE STOURBRIDGE DY7 5HB ENGLAND |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM SUITE 14 CHENEVARE MEWS KINVER STOURBRIDGE WEST MIDLANDS DY7 6HB |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SUITE 14 CHENEVARE MEWS HIGH STREET, KINVER STOURBRIDGE WEST MIDLANDS DY7 6HF |
09/06/149 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/06/1213 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ROSE / 08/06/2011 |
13/06/1213 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/06/1115 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
21/03/1121 March 2011 | VARYING SHARE RIGHTS AND NAMES |
21/03/1121 March 2011 | CONSOLIDATION 17/03/11 |
21/03/1121 March 2011 | 17/03/11 STATEMENT OF CAPITAL GBP 4676 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/07/1021 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | CURREXT FROM 31/12/2008 TO 30/04/2009 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SUITE 14 CHENEVARE MEWS HIGH STREET, KINVER STOURBRIDGE WEST MIDLANDS DY7 6HF |
05/06/075 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 9 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/06/0618 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED |
23/05/0523 May 2005 | SECRETARY RESIGNED |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/10/0427 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 5 ELMSDALE HALL WIGHTWICK BANK WOLVERHAMPTON WV6 8DR |
30/07/0430 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
25/07/0325 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | MEMORANDUM OF ASSOCIATION |
25/07/0325 July 2003 | CONVE 20/05/03 |
25/07/0325 July 2003 | CONVERSION OF SHARES 20/05/03 |
25/07/0325 July 2003 | £ NC 2300/3000 20/05/0 |
25/07/0325 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0325 July 2003 | NC INC ALREADY ADJUSTED 20/05/03 |
27/01/0327 January 2003 | £ NC 1000/2300 04/12/02 |
27/01/0327 January 2003 | NC INC ALREADY ADJUSTED 04/12/02 |
27/01/0327 January 2003 | MEMORANDUM OF ASSOCIATION |
30/09/0230 September 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
29/08/0229 August 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company